QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 0BN

Company number 00380109
Status Active
Incorporation Date 16 April 1943
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LEATHERHEAD COURT, WOODLANDS ROAD, LEATHERHEAD, SURREY, KT22 0BN
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Appointment of Mr Michael Thomas George Connaughton as a director on 17 November 2016; Appointment of Timothy Jason Davies as a director on 17 November 2016; Appointment of Ms Polly Bishop as a director on 17 November 2016. The most likely internet sites of QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED are www.queenelizabethstrainingcollegeforthe.co.uk, and www.queen-elizabeth-s-training-college-for-the.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and six months. The distance to to Chessington North Rail Station is 4.1 miles; to Byfleet & New Haw Rail Station is 6 miles; to Fulwell Rail Station is 8.2 miles; to Feltham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Queen Elizabeth S Training College For The Disabled is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00380109. Queen Elizabeth S Training College For The Disabled has been working since 16 April 1943. The present status of the company is Active. The registered address of Queen Elizabeth S Training College For The Disabled is Leatherhead Court Woodlands Road Leatherhead Surrey Kt22 0bn. The company`s financial liabilities are £0k. It is £0k against last year. . KIRK, Philip Edward is a Secretary of the company. BISHOP, Polly is a Director of the company. BOWIE, Moira Isabel is a Director of the company. CONNAUGHTON, Michael Thomas George is a Director of the company. DAVIES, Timothy Jason is a Director of the company. DENNING, Edward John is a Director of the company. DOUGLAS, Robert Harold is a Director of the company. GLANUSK, Frances Elizabeth, The Lady is a Director of the company. GORDON, Peter David is a Director of the company. MOTTRAM, Anne is a Director of the company. MYERS, Frank is a Director of the company. PARNELL, Victoria Heather is a Director of the company. SCOTCHER, Lynn is a Director of the company. STYLE, Charles Rodney is a Director of the company. TAYLOR, Maxine Marie is a Director of the company. WATES, James Garwood Michael is a Director of the company. Secretary ALLCOTT, Gary Stuart has been resigned. Secretary CLARK, Malcolm Brian has been resigned. Secretary ROBINSON, Cynthia Ann has been resigned. Director AKOJIE, Ebele has been resigned. Director AMES, Christopher Brian has been resigned. Director BLACK, Jane Margaret Maule has been resigned. Director BOYCE, Walter Edwin has been resigned. Director CALVERT, William Nicholas Saville has been resigned. Director COCKREN, Malcolm William has been resigned. Director DENT, Martin Craven has been resigned. Director DUNWEBER, Elise Emanuelle has been resigned. Director EVANS, Philip Walter has been resigned. Director EVENETT, Rupert William has been resigned. Director FLOYD, John Anthony has been resigned. Director GARNETT, Robin, Brigadier has been resigned. Director GATES, Edward Frederick has been resigned. Director GLANUSK, Frances, Lady has been resigned. Director GLOSSOP, Robert Charles has been resigned. Director GRANVILLE, Bevil Charles Fitzives has been resigned. Director GROSSMAN, Janet has been resigned. Director GUINNESS, Cecil Edward has been resigned. Director HAMILTON, Ann Anastasia Corinna Helena, Lady has been resigned. Director HARDIE, Richard James has been resigned. Director HAYNES, Bernard has been resigned. Director HOLDERNESS, Eleanor Diana Atherley, The Lady Holderness has been resigned. Director HOLDERNESS, Richard Frederick, Lord has been resigned. Director HOLLAND-HIBBERT, Diana, The Honourable has been resigned. Director HYPHER, David Charles has been resigned. Director HYPHER, David Charles has been resigned. Director JENKINS, David Godfrey, Dr has been resigned. Director KAY, David Moburn has been resigned. Director MCDONOUGH, David Fergus has been resigned. Director MENDEZ, Mildred Alicia has been resigned. Director MIDDLETON, Frederick Riach Ironside, Dr has been resigned. Director SEDCOLE, Cecil Frazer has been resigned. Director SEDGWICK, Ian Peter has been resigned. Director SEDGWICK, Ian Peter has been resigned. Director SIMPSON, Barbara Helen has been resigned. Director STOW, Barbara Mary has been resigned. Director THE LORD HAMILTON OF DALZELL, James has been resigned. Director TORRANCE, David Winton Watt has been resigned. Director TOULSON, Elizabeth, Lady has been resigned. Director TOULSON, Elizabeth, Lady has been resigned. Director VESTEY, Mark William, Hon has been resigned. Director WELLS, John Reginald has been resigned. The company operates in "Other education n.e.c.".


queen elizabeth's training college for the Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KIRK, Philip Edward
Appointed Date: 27 April 2016

Director
BISHOP, Polly
Appointed Date: 17 November 2016
51 years old

Director
BOWIE, Moira Isabel
Appointed Date: 17 November 2016
72 years old

Director
CONNAUGHTON, Michael Thomas George
Appointed Date: 17 November 2016
53 years old

Director
DAVIES, Timothy Jason
Appointed Date: 17 November 2016
57 years old

Director
DENNING, Edward John
Appointed Date: 15 September 2010
79 years old

Director
DOUGLAS, Robert Harold
Appointed Date: 01 April 2011
77 years old

Director
GLANUSK, Frances Elizabeth, The Lady
Appointed Date: 19 May 2010
78 years old

Director
GORDON, Peter David
Appointed Date: 11 January 2013
70 years old

Director
MOTTRAM, Anne
Appointed Date: 17 November 2016
60 years old

Director
MYERS, Frank
Appointed Date: 11 July 2007
80 years old

Director
PARNELL, Victoria Heather
Appointed Date: 17 November 2016
73 years old

Director
SCOTCHER, Lynn
Appointed Date: 12 April 2006
84 years old

Director
STYLE, Charles Rodney
Appointed Date: 01 November 2013
71 years old

Director
TAYLOR, Maxine Marie
Appointed Date: 11 January 2013
66 years old

Director
WATES, James Garwood Michael
Appointed Date: 09 March 2005
65 years old

Resigned Directors

Secretary
ALLCOTT, Gary Stuart
Resigned: 27 April 2016
Appointed Date: 01 July 2009

Secretary
CLARK, Malcolm Brian
Resigned: 29 April 2001

Secretary
ROBINSON, Cynthia Ann
Resigned: 15 April 2009
Appointed Date: 30 April 2001

Director
AKOJIE, Ebele
Resigned: 29 July 2009
Appointed Date: 12 April 2006
56 years old

Director
AMES, Christopher Brian
Resigned: 31 July 2002
Appointed Date: 13 October 1999
84 years old

Director
BLACK, Jane Margaret Maule
Resigned: 11 December 1991
103 years old

Director
BOYCE, Walter Edwin
Resigned: 02 October 1991
107 years old

Director
CALVERT, William Nicholas Saville
Resigned: 31 March 2006
Appointed Date: 09 October 1996
89 years old

Director
COCKREN, Malcolm William
Resigned: 03 December 2012
Appointed Date: 12 April 1995
81 years old

Director
DENT, Martin Craven
Resigned: 08 July 2015
Appointed Date: 01 February 2013
71 years old

Director
DUNWEBER, Elise Emanuelle
Resigned: 01 January 2016
Appointed Date: 11 January 2013
48 years old

Director
EVANS, Philip Walter
Resigned: 03 September 2012
80 years old

Director
EVENETT, Rupert William
Resigned: 24 April 2009
Appointed Date: 12 April 2006
62 years old

Director
FLOYD, John Anthony
Resigned: 09 November 1998
102 years old

Director
GARNETT, Robin, Brigadier
Resigned: 10 October 2007
Appointed Date: 09 July 2003
83 years old

Director
GATES, Edward Frederick
Resigned: 25 May 2015
Appointed Date: 13 October 1999
90 years old

Director
GLANUSK, Frances, Lady
Resigned: 19 May 2010
Appointed Date: 19 May 2010
74 years old

Director
GLOSSOP, Robert Charles
Resigned: 09 June 1999
88 years old

Director
GRANVILLE, Bevil Charles Fitzives
Resigned: 17 November 2016
81 years old

Director
GROSSMAN, Janet
Resigned: 13 June 2007
Appointed Date: 12 April 2006
63 years old

Director
GUINNESS, Cecil Edward
Resigned: 03 September 2012
Appointed Date: 12 June 1996
101 years old

Director
HAMILTON, Ann Anastasia Corinna Helena, Lady
Resigned: 13 July 2016
Appointed Date: 12 October 1994
84 years old

Director
HARDIE, Richard James
Resigned: 12 December 2007
Appointed Date: 13 December 2000
71 years old

Director
HAYNES, Bernard
Resigned: 08 May 2002
104 years old

Director
HOLDERNESS, Eleanor Diana Atherley, The Lady Holderness
Resigned: 10 April 1996
98 years old

Director
HOLDERNESS, Richard Frederick, Lord
Resigned: 11 July 2001
Appointed Date: 10 April 1996
104 years old

Director
HOLLAND-HIBBERT, Diana, The Honourable
Resigned: 02 May 1992
111 years old

Director
HYPHER, David Charles
Resigned: 21 April 2008
Appointed Date: 21 April 2008
84 years old

Director
HYPHER, David Charles
Resigned: 21 January 2016
Appointed Date: 16 April 2008
84 years old

Director
JENKINS, David Godfrey, Dr
Resigned: 14 February 2001
91 years old

Director
KAY, David Moburn
Resigned: 16 June 2010
Appointed Date: 12 April 2006
81 years old

Director
MCDONOUGH, David Fergus
Resigned: 12 April 1995
72 years old

Director
MENDEZ, Mildred Alicia
Resigned: 03 March 2006
100 years old

Director
MIDDLETON, Frederick Riach Ironside, Dr
Resigned: 09 August 2006
83 years old

Director
SEDCOLE, Cecil Frazer
Resigned: 10 April 2002
Appointed Date: 10 February 1993
98 years old

Director
SEDGWICK, Ian Peter
Resigned: 30 September 2010
Appointed Date: 31 December 2002
89 years old

Director
SEDGWICK, Ian Peter
Resigned: 31 December 2002
Appointed Date: 13 March 2002
89 years old

Director
SIMPSON, Barbara Helen
Resigned: 12 February 1992
105 years old

Director
STOW, Barbara Mary
Resigned: 12 October 1991
114 years old

Director
THE LORD HAMILTON OF DALZELL, James
Resigned: 28 September 2006
87 years old

Director
TORRANCE, David Winton Watt
Resigned: 10 July 2002
Appointed Date: 10 July 2002
75 years old

Director
TOULSON, Elizabeth, Lady
Resigned: 01 May 2013
Appointed Date: 20 August 2008
76 years old

Director
TOULSON, Elizabeth, Lady
Resigned: 25 July 2007
Appointed Date: 08 December 1999
76 years old

Director
VESTEY, Mark William, Hon
Resigned: 09 August 2006
82 years old

Director
WELLS, John Reginald
Resigned: 12 December 2001
100 years old

QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED Events

06 Jan 2017
Appointment of Mr Michael Thomas George Connaughton as a director on 17 November 2016
19 Dec 2016
Appointment of Timothy Jason Davies as a director on 17 November 2016
19 Dec 2016
Appointment of Ms Polly Bishop as a director on 17 November 2016
19 Dec 2016
Appointment of Moira Isabel Bowie as a director on 17 November 2016
19 Dec 2016
Appointment of Anne Mottram as a director on 17 November 2016
...
... and 161 more events
06 Dec 1988
Full accounts made up to 31 March 1988

02 Dec 1987
Full accounts made up to 31 March 1987

12 Nov 1987
Annual return made up to 03/11/87

29 Jan 1987
Annual return made up to 06/11/86

06 Dec 1986
Full accounts made up to 31 March 1986

QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED Charges

3 June 1954
Further legal charge
Delivered: 23 June 1954
Status: Outstanding
Persons entitled: Leatherhead Urban District Council
Description: Land adjoining leatherhead court, woodlands road…
17 December 1953
Legal charge
Delivered: 1 January 1954
Status: Outstanding
Persons entitled: The Council for the Urban District of Leatherhead.
Description: Land adjoining leatherhead court, fronting woodlands road…
5 May 1948
Legal charge time for registration extended puersuant to an order of court dated 9 june 1948.
Delivered: 17 June 1948
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: See doc 12 for details.
26 April 1944
Legal charge
Delivered: 17 May 1944
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Leatherhead court and keepers cottage with land adjoining…